Name: | ELIZABETHTOWN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Dec 1981 (43 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 740229 |
ZIP code: | 12095 |
County: | Essex |
Place of Formation: | New York |
Address: | P.O. BOX 493, 47A EAST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN VALERIUS | Chief Executive Officer | P.O. BOX 493, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 493, 47A EAST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1981-12-30 | 1994-05-10 | Address | COURT ST., ELIZABETHTOWN, NY, 12932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1592743 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
940510002086 | 1994-05-10 | BIENNIAL STATEMENT | 1993-12-01 |
A828150-6 | 1981-12-30 | CERTIFICATE OF INCORPORATION | 1981-12-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
10719631 | 0213100 | 1982-11-29 | SOUTH STREET, Elizabethtown, NY, 12870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260050 D01 |
Issuance Date | 1982-12-01 |
Abatement Due Date | 1982-12-14 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260051 C01 |
Issuance Date | 1982-12-01 |
Abatement Due Date | 1982-12-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260150 C01 I |
Issuance Date | 1982-12-01 |
Abatement Due Date | 1982-12-04 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-11-15 |
Case Closed | 1982-12-28 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260051 A01 |
Issuance Date | 1982-11-18 |
Abatement Due Date | 1982-11-21 |
Nr Instances | 1 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State